32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(42 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(42 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Renee Amy Margaret Fernley |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 7 Northcroft Road Englefield Green Egham Surrey TW20 0DP |
Director Name | Mr Michael John Fernley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 7 Northcroft Road Englefield Green Egham Surrey TW20 0DP |
Secretary Name | Mrs Renee Amy Margaret Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 7 Northcroft Road Englefield Green Egham Surrey TW20 0DP |
Director Name | Robert Woodward Baker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1996) |
Role | Business Executive |
Correspondence Address | 17 Lundys Lane Dallas Texas 75080 |
Director Name | Donald John Carty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian,American |
Status | Resigned |
Appointed | 04 June 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1996) |
Role | Business Executive |
Correspondence Address | 3907 Gillon Avenue Dallas Texas 75205 United States |
Director Name | Robert Lloyd Crandall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1996) |
Role | Business Executive |
Correspondence Address | 5423 Park Lane Dallas Texas 75220 United States |
Secretary Name | Charles David Marlett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 5756 Stonegate Road Dallas Texas 75209 |
Director Name | Thomas Michael Metzler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1994(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1996) |
Role | Business Executive |
Correspondence Address | 3918 Fox Glen Drive Irving Texas 75062 Usa Foreign |
Director Name | George James Gunn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 August 1996) |
Role | Business Executive |
Correspondence Address | 360 E Randolph £3801 Chicago Il 60601 United States |
Director Name | David Robert Brooks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 August 1996) |
Role | Business Executive |
Correspondence Address | 3412 Centenary Avenue Dallas Tx75225 United States |
Director Name | Mr Philip William Cooper |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Anthony William Sibley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boa Vista Higham Road Higham Gobian Hitchin Hertfordshire SG5 3HR |
Secretary Name | Mr Philip William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alban Road Letchworth Hertfordshire SG6 2AT |
Secretary Name | Mr Kevin Hartley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Manor Farm Close Barton Le Clay Bedford Bedfordshire MK45 4TB |
Director Name | Mrs Roseleen Sibley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Boa Vista Higham Road Higham Gobian Hitchin Hertfordshire SG5 3HR |
Director Name | Daljit Singh Rehill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 102 Berkeley Avenue Hounslow Middlesex TW4 6LB |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Michael John Poulter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Redwood Lodge Pump Lane North Marlow Buckinghamshire SL7 3RD |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 20 July 2006(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Peter Edward Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Mairead Brigid Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(28 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hollywood Birmingham West Midlands B47 5QS |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Nicholas Christopher Pledge |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(29 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bolton Crescent Windsor Berkshire SL4 3JH |
Director Name | Mr Mark Graveney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(31 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Maclellan International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2004 | Delivered on: 27 October 2004 Satisfied on: 28 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 October 2000 | Delivered on: 6 November 2000 Satisfied on: 28 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 1999 | Delivered on: 26 April 1999 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 March 1999 | Delivered on: 25 March 1999 Satisfied on: 27 September 2001 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1996 | Delivered on: 27 November 1996 Satisfied on: 11 December 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or excellence PLC to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1996 | Delivered on: 28 October 1996 Satisfied on: 27 September 2001 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts the subject of an invoice discounting agreement and all rights in favour of the company related to such debts and all other amounts and by way of a floating charge such of the moneys which the company may receive in respect of the above amounts as shall for the time being stand released form the fixed charge. Fully Satisfied |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
17 July 2014 | Auditor's resignation (2 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Termination of appointment of Mark Graveney as a director (1 page) |
25 January 2010 | Appointment of Mr Bernard William Spencer as a director (2 pages) |
12 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Graveney on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
3 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated director nicholas pledge (1 page) |
30 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 August 2008 | Director appointed mr mark graveney (1 page) |
1 August 2008 | Director appointed mr nicholas christopher pledge (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
25 January 2008 | New director appointed (5 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: maclellan house clews road, oakenshaw redditch worcestershire B98 7ST (1 page) |
25 June 2007 | Location of register of members (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
18 January 2007 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Return made up to 01/02/04; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members
|
21 February 2001 | Director resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page) |
13 November 2000 | Company name changed two flags excellence LIMITED\certificate issued on 13/11/00 (2 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | New director appointed (2 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 July 2000 | Full accounts made up to 26 September 1999 (18 pages) |
16 May 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 24/02/00; full list of members
|
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 27 September 1998 (16 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: the stables mexton manor mexton, hitchin hertfordshire SG5 3JH (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Company name changed two flags aviation services limi ted\certificate issued on 15/06/99 (2 pages) |
30 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | New director appointed (2 pages) |
16 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 March 1998 | Full accounts made up to 4 January 1998 (13 pages) |
25 March 1998 | Full accounts made up to 4 January 1998 (13 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
1 April 1997 | New director appointed (2 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 December 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Memorandum and Articles of Association (6 pages) |
26 November 1996 | Resolutions
|
20 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 2 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Director resigned (2 pages) |
4 September 1996 | Company name changed amr two flags aviation services LIMITED\certificate issued on 05/09/96 (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Return made up to 01/04/96; full list of members
|
29 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 01/04/95; no change of members
|
18 April 1994 | Company name changed two flags LIMITED\certificate issued on 19/04/94 (2 pages) |